Advanced company searchLink opens in new window

COBHAM MISSION SYSTEMS LIMITED

Company number 01395471

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2019 DS01 Application to strike the company off the register
28 Jan 2019 SH20 Statement by Directors
28 Jan 2019 SH19 Statement of capital on 28 January 2019
  • GBP 1
28 Jan 2019 CAP-SS Solvency Statement dated 07/01/19
28 Jan 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Nov 2018 DS02 Withdraw the company strike off application
20 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2018 DS01 Application to strike the company off the register
26 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with updates
21 Jun 2018 PSC05 Change of details for Wallop Holdings Limited as a person with significant control on 27 September 2017
18 Jun 2018 TM01 Termination of appointment of John Robert Gane as a director on 18 June 2018
18 Jun 2018 AP01 Appointment of Mr Kenneth John Morrison as a director on 18 June 2018
18 Jun 2018 TM01 Termination of appointment of Paul Anthony Armstrong as a director on 18 June 2018
18 Jun 2018 AP01 Appointment of Mrs Lyn Carol Colloff as a director on 18 June 2018
12 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
03 Apr 2018 AP01 Appointment of Mr John Robert Gane as a director on 26 March 2018
14 Mar 2018 TM01 Termination of appointment of John Paul Martin Nightingale as a director on 2 March 2018
21 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
20 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
25 Nov 2016 AP01 Appointment of Mr Paul Anthony Armstrong as a director on 25 November 2016
25 Nov 2016 TM01 Termination of appointment of Robert John Blair Mccall as a director on 25 November 2016
17 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Jul 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 27,501